Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
29 May 2025 |
PSC04 |
Change of details for Mr Matthew Morgan as a person with significant control on 20 May 2025
|
|
|
29 May 2025 |
CH01 |
Director's details changed for Matthew John Morgan on 20 May 2025
|
|
|
25 Mar 2025 |
CS01 |
Confirmation statement made on 18 March 2025 with no updates
|
|
|
16 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
08 Apr 2024 |
CS01 |
Confirmation statement made on 18 March 2024 with no updates
|
|
|
20 Dec 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
22 Jun 2023 |
AP01 |
Appointment of Ms Dianne Danica Guevarra as a director on 5 June 2023
|
|
|
21 Mar 2023 |
CS01 |
Confirmation statement made on 18 March 2023 with no updates
|
|
|
14 Mar 2023 |
PSC04 |
Change of details for Mr Matthew Morgan as a person with significant control on 14 March 2023
|
|
|
14 Mar 2023 |
CH01 |
Director's details changed for Matthew John Morgan on 14 March 2023
|
|
|
06 Oct 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
22 Mar 2022 |
CS01 |
Confirmation statement made on 18 March 2022 with no updates
|
|
|
24 Jun 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
16 Apr 2021 |
CS01 |
Confirmation statement made on 18 March 2021 with no updates
|
|
|
06 Oct 2020 |
AD01 |
Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to Somerset House Strand London WC2R 1LA on 6 October 2020
|
|
|
30 Sep 2020 |
AD01 |
Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 30 September 2020
|
|
|
07 Jul 2020 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
18 Mar 2020 |
PSC04 |
Change of details for Mr Matthew Morgan as a person with significant control on 2 March 2020
|
|
|
18 Mar 2020 |
PSC07 |
Cessation of Victoria Louise Morgan as a person with significant control on 2 March 2020
|
|
|
18 Mar 2020 |
CS01 |
Confirmation statement made on 18 March 2020 with updates
|
|
|
09 Mar 2020 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
09 Mar 2020 |
TM02 |
Termination of appointment of Victoria Louise Morgan as a secretary on 2 March 2020
|
|
|
09 Mar 2020 |
TM01 |
Termination of appointment of Victoria Louise Morgan as a director on 2 March 2020
|
|
|
19 Feb 2020 |
CS01 |
Confirmation statement made on 11 February 2020 with no updates
|
|
|
19 Dec 2019 |
AA01 |
Previous accounting period shortened from 31 March 2019 to 30 March 2019
|
|